Search icon

CATHERINE KENNEDY-CAMPBELL, INC. - Florida Company Profile

Company Details

Entity Name: CATHERINE KENNEDY-CAMPBELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHERINE KENNEDY-CAMPBELL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2002 (22 years ago)
Document Number: P02000132819
FEI/EIN Number 542087928

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2115 ARIELLE DRIVE, NAPLES, FL, 34109, US
Mail Address: P.O. Box 111689, NAPLES, FL, 34108, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CATHERINE E Director P.O. Box 111689, NAPLES, FL, 34108
CAMPBELL CATHERINE E President P.O. Box 111689, NAPLES, FL, 34108
CAMPBELL CATHERINE E Vice President P.O. Box 111689, NAPLES, FL, 34108
MINCK LINDA RESQUIRE Agent 5629 STRAND BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2115 ARIELLE DRIVE, #2601, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-02 2115 ARIELLE DRIVE, #2601, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-04-02 MINCK, LINDA R., ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 5629 STRAND BLVD, SUITE 405, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State